Advanced company searchLink opens in new window

STERLING TECHSERV LIMITED

Company number 06099473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
01 Feb 2019 AA Full accounts made up to 31 March 2018
05 Nov 2018 TM01 Termination of appointment of Simon Andrew Mcclean as a director on 25 October 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
08 Jan 2018 TM01 Termination of appointment of Suzanne Elizabeth Ruane as a director on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Lorraine Molyneux as a director on 31 December 2017
19 Dec 2017 AA Full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Feb 2017 CH01 Director's details changed for Ian Black on 10 February 2017
31 Dec 2016 AA Full accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
31 Dec 2015 AA Full accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
28 Dec 2014 AA Full accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
28 Jan 2014 MR04 Satisfaction of charge 1 in full
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 MR05 All of the property or undertaking has been released from charge 1
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of Jennifer Parry as a director
09 Oct 2012 AA Full accounts made up to 31 March 2012